CONTOURS (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

CONTOURS (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02130977

Incorporation date

12/05/1987

Size

Dormant

Contacts

Registered address

Registered address

Bullens Farm Barn, Eades Paddock Great Barton, Bury St Edmunds, Suffolk IP31 2TYCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1987)
dot icon17/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon19/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon17/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon11/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon24/09/2024
Registered office address changed from First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA to Bullens Farm Barn Eades Paddock Great Barton Bury St Edmunds Suffolk IP31 2TY on 2024-09-24
dot icon24/09/2024
Change of details for G. & S. Holdings Limited as a person with significant control on 2024-09-24
dot icon15/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon03/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon16/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon16/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon13/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon01/07/2021
Accounts for a dormant company made up to 2021-03-31
dot icon16/12/2020
Director's details changed for Mr Lincoln Edward Jason Brown on 2020-12-16
dot icon16/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon14/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon05/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon19/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon23/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon21/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon12/12/2013
Director's details changed for Mr Lincoln Edward Jason Brown on 2013-12-01
dot icon11/12/2013
Director's details changed for Mr Lincoln Edward Jason Brown on 2013-12-01
dot icon10/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/02/2013
Registered office address changed from the Gables Old Market Street Thetford Norfolk IP24 2EN on 2013-02-21
dot icon13/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon02/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon08/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon21/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon30/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon09/07/2009
Appointment terminated director and secretary grahame brown
dot icon24/04/2009
Director's change of particulars / lincoln brown / 01/12/2008
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/10/2008
Return made up to 30/09/08; full list of members
dot icon14/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/11/2007
Return made up to 30/09/07; full list of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/12/2006
Return made up to 30/09/06; full list of members
dot icon27/06/2006
Return made up to 30/09/05; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/10/2004
Return made up to 30/09/04; full list of members
dot icon16/04/2004
Return made up to 30/09/03; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon06/11/2002
Return made up to 30/09/02; full list of members
dot icon06/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon31/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon08/11/2001
Return made up to 30/09/01; full list of members
dot icon09/01/2001
Accounts for a small company made up to 2000-03-31
dot icon12/10/2000
Return made up to 30/09/00; full list of members
dot icon25/01/2000
Accounts for a small company made up to 1999-03-31
dot icon23/11/1999
Return made up to 30/09/99; full list of members
dot icon20/01/1999
Accounts for a small company made up to 1998-03-31
dot icon01/12/1998
Return made up to 30/09/98; no change of members
dot icon10/12/1997
Accounts for a small company made up to 1997-03-31
dot icon14/11/1997
Return made up to 30/09/97; no change of members
dot icon21/01/1997
Accounts for a small company made up to 1996-03-31
dot icon29/11/1996
Return made up to 30/09/96; full list of members
dot icon16/11/1995
Return made up to 30/09/95; no change of members
dot icon27/09/1995
Accounts for a small company made up to 1995-03-31
dot icon09/08/1995
Secretary resigned;new secretary appointed
dot icon09/08/1995
New director appointed
dot icon08/10/1994
Return made up to 30/09/94; no change of members
dot icon17/08/1994
Accounts for a small company made up to 1994-03-31
dot icon23/11/1993
Accounts for a small company made up to 1993-03-31
dot icon12/10/1993
Return made up to 30/09/93; full list of members
dot icon10/06/1993
Registered office changed on 10/06/93 from: the limes 32 bridge street thetford norfolk IP24 3AG
dot icon04/05/1993
Auditor's resignation
dot icon25/04/1993
Auditor's resignation
dot icon08/02/1993
Full accounts made up to 1992-03-31
dot icon01/11/1992
Return made up to 30/09/92; no change of members
dot icon03/07/1992
Secretary resigned;new secretary appointed;director resigned
dot icon29/06/1992
Full accounts made up to 1991-03-31
dot icon18/10/1991
Return made up to 30/09/91; no change of members
dot icon28/02/1991
Full accounts made up to 1990-03-31
dot icon28/02/1991
Return made up to 30/09/90; full list of members
dot icon20/02/1990
Full accounts made up to 1989-03-31
dot icon22/01/1990
Compulsory strike-off action has been discontinued
dot icon22/01/1990
Full accounts made up to 1988-03-31
dot icon22/01/1990
Return made up to 30/09/89; full list of members
dot icon28/11/1989
First Gazette notice for compulsory strike-off
dot icon04/01/1989
Registered office changed on 04/01/89 from: royal trust house 12 tacket street ipswich suffolk IP4 1DH
dot icon14/09/1988
Resolutions
dot icon14/09/1988
£ nc 1000/100000
dot icon07/08/1987
Accounting reference date notified as 31/03
dot icon05/08/1987
Certificate of change of name
dot icon05/08/1987
Certificate of change of name
dot icon24/07/1987
Registered office changed on 24/07/87 from: 124-128 city road london EC1V 2NJ
dot icon24/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/05/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
636.29K
-
0.00
-
-
2022
1
636.29K
-
0.00
-
-
2023
1
636.29K
-
0.00
-
-
2023
1
636.29K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

636.29K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONTOURS (EUROPE) LIMITED

CONTOURS (EUROPE) LIMITED is an(a) Active company incorporated on 12/05/1987 with the registered office located at Bullens Farm Barn, Eades Paddock Great Barton, Bury St Edmunds, Suffolk IP31 2TY. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTOURS (EUROPE) LIMITED?

toggle

CONTOURS (EUROPE) LIMITED is currently Active. It was registered on 12/05/1987 .

Where is CONTOURS (EUROPE) LIMITED located?

toggle

CONTOURS (EUROPE) LIMITED is registered at Bullens Farm Barn, Eades Paddock Great Barton, Bury St Edmunds, Suffolk IP31 2TY.

What does CONTOURS (EUROPE) LIMITED do?

toggle

CONTOURS (EUROPE) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CONTOURS (EUROPE) LIMITED have?

toggle

CONTOURS (EUROPE) LIMITED had 1 employees in 2023.

What is the latest filing for CONTOURS (EUROPE) LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-07 with no updates.